Background WavePink WaveYellow Wave

GROWING COMMUNITIES (03438761)

GROWING COMMUNITIES (03438761) is an active UK company. incorporated on 24 September 1997. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. GROWING COMMUNITIES has been registered for 28 years. Current directors include DALMENY, Kath Jane, GILBERT, Geraldine, HAVARD, Sarah Eliane and 4 others.

Company Number
03438761
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 September 1997
Age
28 years
Address
The Old Fire Station, London, N16 7NX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
DALMENY, Kath Jane, GILBERT, Geraldine, HAVARD, Sarah Eliane, HITCHCOCK, Clare, KHALFAOUI, Anna, SEYMOUR, Hugo, SILK, Natalie May
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWING COMMUNITIES

GROWING COMMUNITIES is an active company incorporated on 24 September 1997 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. GROWING COMMUNITIES was registered 28 years ago.(SIC: 56290)

Status

active

Active since 28 years ago

Company No

03438761

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 24 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

The Old Fire Station 61 Leswin Road London, N16 7NX,

Timeline

38 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Dec 09
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jan 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BROWN, Julie

Active
53a Nevill Road, LondonN16 8SW
Secretary
Appointed 24 Sept 1997

DALMENY, Kath Jane

Active
61 Leswin Road, LondonN16 7NX
Born January 1970
Director
Appointed 15 Apr 2015

GILBERT, Geraldine

Active
61 Leswin Road, LondonN16 7NX
Born December 1979
Director
Appointed 10 Dec 2014

HAVARD, Sarah Eliane

Active
36 Sydner Road, LondonN16 7UG
Born August 1965
Director
Appointed 15 Nov 2006

HITCHCOCK, Clare

Active
61 Leswin Road, LondonN16 7NX
Born January 1989
Director
Appointed 27 Jan 2023

KHALFAOUI, Anna

Active
61 Leswin Road, LondonN16 7NX
Born October 1992
Director
Appointed 27 Jan 2023

SEYMOUR, Hugo

Active
61 Leswin Road, LondonN16 7NX
Born June 1979
Director
Appointed 06 Feb 2025

SILK, Natalie May

Active
61 Leswin Road, LondonN16 7NX
Born November 1976
Director
Appointed 05 Dec 2018

BAGELMAN, Tania

Resigned
10 Hockley House, LondonE9 6JZ
Born June 1963
Director
Appointed 24 Sept 1997
Resigned 26 May 1999

BAIRD, Nicola

Resigned
47 Aubert Park, LondonN5 1TR
Born March 1964
Director
Appointed 24 Sept 1997
Resigned 17 Mar 1998

BERRON, Karla

Resigned
61 Leswin Road, LondonN16 7NX
Born October 1978
Director
Appointed 02 Jan 2018
Resigned 04 Dec 2019

BHAKTA, Jayshree

Resigned
The Old Fire StationN16 7NX
Born September 1969
Director
Appointed 12 Dec 2012
Resigned 11 Dec 2013

BOULTON, Esther Zoe

Resigned
108 Rushmore Road, LondonE5 0EX
Born January 1969
Director
Appointed 05 May 2005
Resigned 08 Dec 2010

CAULFIELD, Mark Bernard

Resigned
28 Baring Street, LondonN1 3DJ
Born December 1949
Director
Appointed 26 May 1999
Resigned 13 Sept 2000

DALMENY, Kathleen Jane

Resigned
Second Floor 94 White Lion Street, LondonN1 9PF
Born January 1970
Director
Appointed 06 Nov 2002
Resigned 11 Dec 2013

DANA, Richard Edmund Kinnaird

Resigned
Aston Court, LondonN4 2YD
Born July 1982
Director
Appointed 11 Dec 2013
Resigned 21 Jan 2026

FERGUSON, Andrew Simon Crocker

Resigned
29 Adine Road, LondonE13 8LL
Born February 1947
Director
Appointed 12 Dec 2001
Resigned 08 Dec 2010

GARRETT, Tess

Resigned
6 Sutherland Court, LondonN16 9JT
Born June 1968
Director
Appointed 24 Sept 1997
Resigned 13 Sept 2000

GILES, Fiona

Resigned
61 Leswin Road, LondonN16 7NX
Born October 1985
Director
Appointed 10 Dec 2014
Resigned 21 Jan 2015

GILES, Fiona

Resigned
61 Leswin Road, LondonN16 7NX
Born October 1985
Director
Appointed 10 Dec 2014
Resigned 13 Jul 2015

GITTENS, Emma Louise

Resigned
48 Geldeston Road, LondonE5 8SB
Born February 1979
Director
Appointed 14 Nov 2007
Resigned 08 Dec 2010

HANDFORTH, Deborah

Resigned
61 Leswin Road, LondonN16 7NX
Born March 1974
Director
Appointed 07 Dec 2016
Resigned 05 Dec 2018

HARUD, Victoria

Resigned
61 Leswin Road, LondonN16 7NX
Born February 1970
Director
Appointed 11 Dec 2013
Resigned 06 Dec 2017

HAVARD, Colin James

Resigned
38a Saint Marks Rise, LondonE8 2NL
Born July 1967
Director
Appointed 26 May 1999
Resigned 15 Jun 2001

HAYDEN, Maria

Resigned
61 Leswin Road, LondonN16 7NX
Born November 1987
Director
Appointed 05 Dec 2018
Resigned 04 Dec 2019

HIRD, Victoria Louise

Resigned
131 Nevill Road, LondonN16 0SU
Born June 1967
Director
Appointed 26 May 1999
Resigned 13 May 2002

KERR-DAVIS, Jenny

Resigned
106 Wilberforce Road, LondonN4 2SU
Born August 1969
Director
Appointed 26 May 1999
Resigned 19 Nov 2003

MCDONELL, Amanda

Resigned
61 Leswin Road, LondonN16 7NX
Born July 1984
Director
Appointed 27 Jan 2023
Resigned 06 Feb 2025

PERRY, Nicholas Marc

Resigned
35b Chardmore Road, LondonN16 6JA
Born December 1972
Director
Appointed 15 Nov 2006
Resigned 07 Dec 2016

PURVIS, Neal

Resigned
53 Nevill Road, LondonN16 8SW
Born August 1962
Director
Appointed 04 Nov 2002
Resigned 14 Nov 2007

RANKINE, Kerry Jane

Resigned
13 Aberdeen Court 70 Aberdeen Park, LondonN5 2BE
Born February 1962
Director
Appointed 26 May 1999
Resigned 09 May 2001

RICKARD, Guy

Resigned
61 Leswin Road, LondonN16 7NX
Born January 1977
Director
Appointed 11 Dec 2013
Resigned 06 Dec 2017

SALTMARSH, Nicholas Philip

Resigned
61 Leswin Road, LondonN16 7NX
Born May 1973
Director
Appointed 09 Dec 2009
Resigned 17 Jan 2019

SHAW, Fiona

Resigned
Leswin Road, LondonN16 7NX
Born October 1960
Director
Appointed 11 Dec 2013
Resigned 10 Dec 2014

SLOMAN, Lynn Elizabeth, Dr

Resigned
34 Gloucester Drive, LondonN4 2LN
Born June 1963
Director
Appointed 26 May 1999
Resigned 07 Nov 2001

Persons with significant control

1

Ms Julie Brown

Active
61 Leswin Road, LondonN16 7NX
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
363aAnnual Return
Memorandum Articles
7 August 2007
MEM/ARTSMEM/ARTS
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2002
AAAnnual Accounts
Legacy
29 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Legacy
1 September 2000
225Change of Accounting Reference Date
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
287Change of Registered Office
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
18 November 1998
225Change of Accounting Reference Date
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Incorporation Company
24 September 1997
NEWINCIncorporation